READING OFFICE INTERIORS LTD

C/O Radford & Sergeant Limited Building 3 C/O Radford & Sergeant Limited Building 3, Camberley, GU15 3YL, Surrey, England
StatusACTIVE
Company No.06531783
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

READING OFFICE INTERIORS LTD is an active private limited company with number 06531783. It was incorporated 16 years, 3 months, 4 days ago, on 12 March 2008. The company address is C/O Radford & Sergeant Limited Building 3 C/O Radford & Sergeant Limited Building 3, Camberley, GU15 3YL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL

Old address: 1 Prospect Street Caversham Reading RG4 8JB England

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

New address: 1 Prospect Street Caversham Reading RG4 8JB

Change date: 2022-04-05

Old address: 122 Castle Street Reading RG1 7RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Ian Gary Hambridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

New address: 122 Castle Street Reading RG1 7RJ

Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL

Change date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Gary Hambridge

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY CFK LIMITED

68 DUNDEE WHARF 100,LONDON,E14 8AX

Number:08065407
Status:ACTIVE
Category:Private Limited Company

ELENA (RN) LTD

89 SEYMOURS,HARLOW,CM19 5NQ

Number:09533341
Status:ACTIVE
Category:Private Limited Company

FAHEMA LIMITED

107 GLOBE ROAD,LONDON,E1 4LB

Number:08975314
Status:ACTIVE
Category:Private Limited Company

FITHALO LIMITED

35 ST. ALBANS ROAD,LONDON,NW5 1RG

Number:09639587
Status:ACTIVE
Category:Private Limited Company

SUSSABLE LTD

183 SOUTH WESTERN CRESCENT,POOLE,BH14 8RS

Number:11329788
Status:ACTIVE
Category:Private Limited Company

THE BEST BEAUTY STORE LIMITED

2 LONGSIGHT ROAD,BURY,BL0 9TD

Number:08084937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source